- Company Overview for BOSTON DYERS LIMITED (01842826)
- Filing history for BOSTON DYERS LIMITED (01842826)
- People for BOSTON DYERS LIMITED (01842826)
- Charges for BOSTON DYERS LIMITED (01842826)
- More for BOSTON DYERS LIMITED (01842826)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2014 | MR04 | Satisfaction of charge 9 in full | |
25 Oct 2013 | MR01 | Registration of charge 018428260012 | |
25 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 10 | |
25 Oct 2013 | MR01 | Registration of charge 018428260011 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from 446 Gipsy Lane Leicester LE4 9DB United Kingdom on 16 February 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | AD01 | Registered office address changed from 24-26 Rugby Street Leicester LE3 5FG on 27 May 2011 | |
04 May 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Bhavesh Chandarana on 16 February 2010 | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
29 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
29 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
29 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |